Search icon

COMMANDTECH JANITORIAL, LLC. - Florida Company Profile

Company Details

Entity Name: COMMANDTECH JANITORIAL, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COMMANDTECH JANITORIAL, LLC. is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 20 May 2015 (10 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L15000090065
FEI/EIN Number 47-1635641

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2841 Windsor Heights St, Deltona, FL, 32738, US
Mail Address: 2841 Windsor Heights Street, Deltona, FL, 32738, US
ZIP code: 32738
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANFORD NINOSKA P President 2841 Windsor Heights St, Deltona, FL, 32738
Allen Michael D Authorized Member 434 S. Salisbury Street, Deland, FL, 32720
SANFORD NINOSKA P Agent 2841 Windsor Heights St, Deltona, FL, 32738

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-09-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2018-04-30 2841 Windsor Heights St, Deltona, FL 32738 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 2841 Windsor Heights St, Deltona, FL 32738 -
CHANGE OF MAILING ADDRESS 2017-02-21 2841 Windsor Heights St, Deltona, FL 32738 -
REGISTERED AGENT NAME CHANGED 2016-09-26 SANFORD, NINOSKA P -
REINSTATEMENT 2016-09-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
REINSTATEMENT 2022-09-13
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-02-21
REINSTATEMENT 2016-09-26
Florida Limited Liability 2015-05-20

Date of last update: 02 Mar 2025

Sources: Florida Department of State